Company Name240/244 Baring Road (LEE) Maintenance Limited
Company StatusDissolved
Company Number00965895
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJohn Henry Smith
NationalityBritish
StatusClosed
Appointed15 November 1999(30 years after company formation)
Appointment Duration11 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameJohn Henry Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(32 years, 8 months after company formation)
Appointment Duration9 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameJohn Henry Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleJoinery Contractor
Correspondence Address26 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NameMiss Rita Riley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1997)
RoleHousewife
Correspondence AddressBroomfield House
Main Road Road
Longfield
Kent
DA3 7AE
Director NameMiss Patricia May Pattenden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1999)
RoleCivil Servant
Correspondence Address1 Palace View
London
SE12 0UX
Director NameMrs Mary Alice Overall
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 27 September 1999)
RoleRetired
Correspondence Address13 Palace View
London
SE12 0UX
Director NameMs Sheila O Donovan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCopywriter
Correspondence Address614 Eagle Drive
Delray Beach Florida 33444
United States
Director NameMrs Mary McVerry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 28 March 2006)
RoleN H S Official
Correspondence Address3 Hamilton Court
Merrilocks Road
Liverpool
Merseyside
L23 6XQ
Director NameMr Roy Masterman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1994)
RoleFinance & Management Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Boulogne Road
Croydon
Surrey
CR0 2QT
Director NameMiss Katherine Johanna Mary Keyes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 1999)
RoleEducation Inspector
Correspondence Address11 Palace View
London
SE12 0UX
Director NameMrs Ella Ing
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 16 June 1999)
RoleRetired
Correspondence Address6 Palace View
London
SE12 0UX
Director NameMr John Hirschman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCivil Servant
Correspondence Address82 Avenue Road
Norbury
London
SW16 4HL
Director NameMr Frederick Sole
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleRetired Accountant
Correspondence Address3 Palace View
London
SE12 0UX
Director NameMr David Hackett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RoleFinancial Consultant
Correspondence AddressC/O 2a Bank Street
Tonbridge
Kent
TN9 1BL
Director NameMr John Garnham
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Cherington Road
London
W7 3HJ
Director NameMr Kirk Cotterell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1994)
RoleEngineer
Correspondence Address8 Palace View
London
SE12 0UX
Director NameMrs Judith Ann Clifford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 1999)
RoleProperty Manager
Correspondence AddressChelworth 9 Hillcroft Avenue
Purley
Surrey
CR2 3DJ
Director NameMarion Stuart Basten
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address2 Bank Street
Tonbridge
Kent
TN9 1BL
Director NameMr Alan Abrahams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleSelf Employed
Correspondence Address9 Palace View
London
SE12 0UX
Secretary NameMiss Katherine Johanna Mary Keyes
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address11 Palace View
London
SE12 0UX
Director NameSusan Dorothy Hackett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 1999)
RoleHousewife
Correspondence Address5 Park Way
Maidstone
Kent
ME15 7DJ
Director NameAlan Bassett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(24 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Phoenix Drive
Keston
Kent
BR2 8HS
Director NameMr Terence Walter Sole
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address178 Mortimer Street
Herne Bay
Kent
CT6 5DT
Director NameRobert William Evans
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address10 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameHighfield Pension Fund (Corporation)
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1993)
Correspondence Address2 Bank Street
Tonbridge
Kent
TN9 1BL

Location

Registered AddressKeyte & Co House
Coombe Avenue
Croydon
Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,314
Cash£2,871
Current Liabilities£2,834

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
26 January 2011Termination of appointment of Alan Bassett as a director (1 page)
26 January 2011Termination of appointment of Alan Bassett as a director (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Alan Bassett on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Henry Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Bassett on 3 February 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 21
(5 pages)
3 February 2010Director's details changed for John Henry Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Henry Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Bassett on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 21
(5 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
5 April 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
10 December 2007Registered office changed on 10/12/07 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 January 2003Return made up to 31/12/02; no change of members (7 pages)
7 January 2003Return made up to 31/12/02; no change of members (7 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
11 July 2002Return made up to 31/12/01; full list of members (12 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Full accounts made up to 30 September 2001 (10 pages)
11 July 2002Registered office changed on 11/07/02 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
11 July 2002Full accounts made up to 30 September 2001 (10 pages)
11 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
11 July 2002Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 February 2001Return made up to 31/12/00; full list of members (13 pages)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
5 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 July 2000Full accounts made up to 30 September 1999 (10 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Return made up to 31/12/99; full list of members (15 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Return made up to 31/12/99; full list of members (15 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
7 September 1999Return made up to 31/12/98; full list of members (10 pages)
7 September 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 31/12/97; change of members (10 pages)
31 March 1998New director appointed (2 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 31/12/96; full list of members (10 pages)
19 February 1997Return made up to 31/12/96; full list of members (10 pages)
28 July 1996Full accounts made up to 30 September 1995 (11 pages)
28 July 1996Full accounts made up to 30 September 1995 (11 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 30 September 1994 (11 pages)
29 April 1996Full accounts made up to 30 September 1994 (11 pages)
26 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 1996Return made up to 31/12/95; full list of members (9 pages)
15 February 1996Full accounts made up to 30 September 1993 (11 pages)
15 February 1996Full accounts made up to 30 September 1993 (11 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
13 December 1995Registered office changed on 13/12/95 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
13 December 1995Registered office changed on 13/12/95 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Auditor's resignation (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (4 pages)
23 April 1995Director resigned (4 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (4 pages)
11 April 1995Registered office changed on 11/04/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HS (1 page)
11 April 1995Registered office changed on 11/04/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 November 1969Incorporation (14 pages)
10 November 1969Incorporation (14 pages)